Jarrow
Tyne & Wear
NE32 5RS
Director Name | Mr Stephen Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Coachwork Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 221 Albert Road Jarrow Tyne & Wear NE32 5RS |
Secretary Name | Mrs Monica Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 221 Albert Road Jarrow Tyne & Wear NE32 5RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | North Road Boldon Tyne & Wear NE35 9AF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,335 |
Cash | £333 |
Current Liabilities | £50,683 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
30 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
26 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page) |
16 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
27 March 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
27 March 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 March 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
27 March 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
11 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: mazars gelderd road leeds LS27 7JN (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: mazars gelderd road leeds LS27 7JN (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Ad 31/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (3 pages) |
25 November 2002 | Ad 31/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (3 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | £ nc 10000/50000 31/10/02 (1 page) |
25 November 2002 | £ nc 10000/50000 31/10/02 (1 page) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
15 February 2001 | Particulars of mortgage/charge (7 pages) |
15 February 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (1 page) |
29 April 1999 | Ad 19/04/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 April 1999 | Ad 19/04/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |